STOCKTON HEATH (T) HAIRDRESSING LIMITED - ALTON
Company Profile | Company Filings |
Overview
STOCKTON HEATH (T) HAIRDRESSING LIMITED is a Private Limited Company from ALTON ENGLAND and has the status: Active.
STOCKTON HEATH (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05076357. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STOCKTON HEATH (T) HAIRDRESSING LIMITED was incorporated 20 years ago on 17/03/2004 and has the registered number: 05076357. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
STOCKTON HEATH (T) HAIRDRESSING LIMITED - ALTON
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BERKELEY HOUSE
ALTON
GU34 1HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TONI & GUY (STOCKTON HEATH) LIMITED (until 23/11/2015)
TONI & GUY (STOCKTON HEATH) LIMITED (until 23/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAIRE ALISON SLORACH | Jan 1983 | British | Director | 2010-07-15 | CURRENT |
ANTHONY LEE WARD | Jan 1973 | British | Director | 2004-03-17 UNTIL 2008-09-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-03-17 UNTIL 2004-03-17 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-03-17 UNTIL 2004-03-17 | RESIGNED | ||
MRS REBECCA THACKER | Jan 1975 | British | Director | 2010-07-15 UNTIL 2015-11-17 | RESIGNED |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2004-03-17 UNTIL 2006-06-30 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2004-03-17 UNTIL 2006-06-30 | RESIGNED |
MISS MICHELLE AMY CARTER | Oct 1966 | British | Director | 2004-03-17 UNTIL 2010-07-15 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2004-03-17 UNTIL 2006-11-07 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2004-03-17 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
N.James Slorach Limited | 2019-08-21 | Alton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mascolo Limited | 2016-04-06 - 2019-08-21 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
C.Slorach Limited | 2016-04-06 | Alton |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |